About

Registered Number: SC078666
Date of Incorporation: 13/05/1982 (41 years and 10 months ago)
Company Status: Liquidation
Registered Address: 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ

 

John Meiklem Drainage Contractors Ltd was registered on 13 May 1982 and are based in Dunfermline, it has a status of "Liquidation". The business has one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIKLEM, Christina N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2018
CO4.2(Scot) - N/A 28 August 2018
4.2(Scot) - N/A 28 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 19 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 26 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 10 January 1994
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 28 January 1993
363s - Annual Return 29 January 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 24 January 1991
AA - Annual Accounts 04 January 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 01 February 1990
363 - Annual Return 13 March 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 07 January 1988
AA - Annual Accounts 05 January 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
287 - Change in situation or address of Registered Office 08 September 1986
47b - N/A 17 November 1982
NEWINC - New incorporation documents 13 May 1982

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.